Advanced company searchLink opens in new window

G.A. BEATON LIMITED

Company number 00268745

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 36,000
28 Sep 2015 TM01 Termination of appointment of Alex Beaton as a director on 25 September 2015
05 Feb 2015 CH01 Director's details changed
04 Feb 2015 CH01 Director's details changed for Mrs Victoria Ann Cromwell on 22 April 2014
04 Feb 2015 CH01 Director's details changed for Ms Victoria Ann Beaton on 4 September 2010
26 Jan 2015 CH01 Director's details changed
26 Jan 2015 CH01 Director's details changed
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 36,000
28 Aug 2014 TM01 Termination of appointment of Edward Victor Beaton as a director on 26 August 2014
28 Aug 2014 AP01 Appointment of Mr Alex Beaton as a director on 26 August 2014
17 Oct 2013 AR01 Annual return made up to 10 October 2013
Statement of capital on 2013-10-17
  • GBP 36,000
12 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Nov 2012 AR01 Annual return made up to 10 October 2012
19 Sep 2012 AA Accounts for a small company made up to 31 March 2012
09 Aug 2012 CH01 Director's details changed for Ms Victoria Ann Beaton on 1 August 2012
11 May 2012 CC04 Statement of company's objects
11 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 31/03/2012
25 Nov 2011 AA Accounts for a small company made up to 31 March 2011
11 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
27 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Dec 2010 AA Accounts for a small company made up to 31 March 2010
21 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
23 Apr 2010 AD01 Registered office address changed from C/O Griffith Miles Sully & Co 7 Gore Road Burnham Slough SL1 8AA on 23 April 2010
14 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders